Background WavePink WaveYellow Wave

THE FOOD HEROES LIMITED (11212361)

THE FOOD HEROES LIMITED (11212361) is an active UK company. incorporated on 19 February 2018. with registered office in Sleaford. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. THE FOOD HEROES LIMITED has been registered for 8 years. Current directors include KOFFMANN, Claire Lorraine, KOFFMANN, Pierre Bernard Marcel, MARTIN, Rachel Clare Courtenay and 1 others.

Company Number
11212361
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
18 Northgate, Sleaford, NG34 7BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
KOFFMANN, Claire Lorraine, KOFFMANN, Pierre Bernard Marcel, MARTIN, Rachel Clare Courtenay, MARTIN, Simon John
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOOD HEROES LIMITED

THE FOOD HEROES LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Sleaford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. THE FOOD HEROES LIMITED was registered 8 years ago.(SIC: 77400)

Status

active

Active since 8 years ago

Company No

11212361

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

18 Northgate Sleaford, NG34 7BJ,

Previous Addresses

24 High Street Heckington Sleaford NG34 9QZ England
From: 1 December 2020To: 10 September 2024
C/O Taxassist Accountants Hereward Offices Cherry Holt Road Bourne PE10 9LA England
From: 16 May 2019To: 1 December 2020
James and Co Accountants Ltd 100 Wide Bargate Boston PE21 6SE United Kingdom
From: 19 February 2018To: 16 May 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Feb 24
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KOFFMANN, Claire Lorraine

Active
SleafordNG34 7BJ
Born November 1963
Director
Appointed 19 Feb 2018

KOFFMANN, Pierre Bernard Marcel

Active
SleafordNG34 7BJ
Born August 1948
Director
Appointed 19 Feb 2018

MARTIN, Rachel Clare Courtenay

Active
SleafordNG34 7BJ
Born February 1969
Director
Appointed 12 Feb 2021

MARTIN, Simon John

Active
SleafordNG34 7BJ
Born December 1968
Director
Appointed 19 Feb 2018

PRATT, David Charles

Resigned
Heckington, SleafordNG34 9QZ
Born April 1964
Director
Appointed 02 Feb 2021
Resigned 19 Dec 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Pierre Bernard Marcel Koffmann

Ceased
Heckington, SleafordNG34 9QZ
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020
Ceased 19 Mar 2021

Mrs Claire Lorraine Koffmann

Ceased
Heckington, SleafordNG34 9QZ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020
Ceased 19 Mar 2021

Mrs Rachel Clare Courtenay Martin

Ceased
24 High Street, SleafordNG34 9QZ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2020
Ceased 19 Mar 2021

Mr Simon John Martin

Ceased
24 High Street, SleafordNG34 9QZ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 December 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 February 2018
NEWINCIncorporation